About

Registered Number: 02824988
Date of Incorporation: 08/06/1993 (31 years ago)
Company Status: Active
Registered Address: 6 Wells Close, Windsor, Berkshire, SL4 5HP

 

Juno Research Computer Services Ltd was founded on 08 June 1993 with its registered office in Berkshire. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNFORD, Andrew 08 June 1993 01 June 1998 1
STEVENS, Victoria Ann 01 June 1998 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 27 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 02 June 2002
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 12 May 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1996
363s - Annual Return 29 June 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 20 February 1995
AA - Annual Accounts 22 July 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
363s - Annual Return 27 June 1994
288 - N/A 17 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1993
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.